Tip Top Ice Cream Company Limited, a registered company, was launched on 30 Jul 1936. 9429040225470 is the NZ business identifier it was issued. "Water ices or fruit ices, frozen, mfg" (ANZSIC C113220) is how the company was classified. This company has been run by 52 directors: Aaron Mark Harvey - an active director whose contract began on 31 May 2019,
Ben Frederick Schurr - an active director whose contract began on 01 Feb 2021,
Emma-Jane Collins - an active director whose contract began on 01 Jul 2022,
Michael James Tinkler - an inactive director whose contract began on 31 May 2019 and was terminated on 01 Jul 2022,
Marcello M. - an inactive director whose contract began on 31 May 2019 and was terminated on 31 Jan 2021.
Updated on 10 Mar 2024, BizDb's data contains detailed information about 1 address: 113 Carbine Road, Mt Wellington, Auckland, 1060 (type: registered, physical).
Tip Top Ice Cream Company Limited had been using 113 Carbine Road, Mt Wellington, Auckland as their physical address up to 04 Oct 2019.
Other names for this company, as we established at BizDb, included: from 07 Mar 1986 to 28 Oct 2005 they were named Tip Top Ice Cream Company Limited, from 09 May 1938 to 07 Mar 1986 they were named Tip Top Ice Cream Company (Wellington) Limited and from 09 May 1938 to 07 Mar 1986 they were named Tip Top Ice Cream Company (Wellington) Limited.
A single entity owns all company shares (exactly 112648 shares) - Froneri Nz Limited - located at 1060, Mount Wellington, Auckland.
Principal place of activity
113 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 113 Carbine Road, Mt Wellington, Auckland New Zealand
Physical & registered address used from 21 May 1997 to 04 Oct 2019
Address #2: Level 4, 277 Broadway, Newmarket, Auckland
Registered address used from 21 May 1997 to 21 May 1997
Address #3: 113 Carbine Rd, Mt Wellington, Auckland
Registered address used from 02 Mar 1994 to 21 May 1997
Basic Financial info
Total number of Shares: 112648
Annual return filing month: September
Financial report filing month: December
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 112648 | |||
Entity (NZ Limited Company) | Froneri Nz Limited Shareholder NZBN: 9429047470439 |
Mount Wellington Auckland 1060 New Zealand |
04 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fonterra Brands Investments (nz) Limited Shareholder NZBN: 9429038167492 Company Number: 841166 |
30 Jul 1936 - 11 Sep 2012 | |
Entity | Fonterra Brands Investments (nz) Limited Shareholder NZBN: 9429038167492 Company Number: 841166 |
30 Jul 1936 - 11 Sep 2012 | |
Entity | Fonterra Brands Investments (nz) Limited Shareholder NZBN: 9429038167492 Company Number: 841166 |
30 Jul 1936 - 11 Sep 2012 | |
Entity | New Zealand Milk (international) Limited Shareholder NZBN: 9429039468505 Company Number: 387579 |
Auckland Central Auckland 1010 New Zealand |
27 Oct 2016 - 31 May 2019 |
Entity | New Zealand Milk (international) Limited Shareholder NZBN: 9429039468505 Company Number: 387579 |
Auckland Central Auckland 1010 New Zealand |
27 Oct 2016 - 31 May 2019 |
Entity | New Zealand Milk (international) Limited Shareholder NZBN: 9429039468505 Company Number: 387579 |
Auckland Central Auckland 1010 New Zealand |
27 Oct 2016 - 31 May 2019 |
Entity | Fonterra Brands Investments (nz) Limited Shareholder NZBN: 9429038167492 Company Number: 841166 |
30 Jul 1936 - 11 Sep 2012 | |
Entity | New Zealand Milk (international) Limited Shareholder NZBN: 9429039468505 Company Number: 387579 |
Auckland Central Auckland 1010 New Zealand |
27 Oct 2016 - 31 May 2019 |
Entity | New Zealand Milk (australasian Holdings) Limited Shareholder NZBN: 9429036477098 Company Number: 1213784 |
11 Sep 2012 - 27 Oct 2016 | |
Entity | New Zealand Milk (australasian Holdings) Limited Shareholder NZBN: 9429036477098 Company Number: 1213784 |
11 Sep 2012 - 27 Oct 2016 | |
Entity | New Zealand Milk (international) Limited Shareholder NZBN: 9429039468505 Company Number: 387579 |
Auckland Central Auckland 1010 New Zealand |
27 Oct 2016 - 31 May 2019 |
Entity | New Zealand Milk (international) Limited Shareholder NZBN: 9429039468505 Company Number: 387579 |
Auckland Central Auckland 1010 New Zealand |
27 Oct 2016 - 31 May 2019 |
Entity | Fonterra Brands Investments (nz) Limited Shareholder NZBN: 9429038167492 Company Number: 841166 |
30 Jul 1936 - 11 Sep 2012 | |
Other | Riviera Holdings (aus) Pty Ltd Company Number: 169 709 415 |
31 May 2019 - 04 Jun 2019 |
Ultimate Holding Company
Aaron Mark Harvey - Director
Appointment date: 31 May 2019
ASIC Name: Riviera Holdings (aus) Pty Ltd
Address: Mulgrave, Vic, 3170 Australia
Address: Viewbank, Vic, 3084 Australia
Address used since 31 May 2019
Ben Frederick Schurr - Director
Appointment date: 01 Feb 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Feb 2021
Emma-jane Collins - Director
Appointment date: 01 Jul 2022
Address: Surrey Hills, Victoria, 3127 Australia
Address used since 01 Jul 2022
Michael James Tinkler - Director (Inactive)
Appointment date: 31 May 2019
Termination date: 01 Jul 2022
ASIC Name: Riviera Holdings (aus) Pty Ltd
Address: Mosman, Nsw, 2088 Australia
Address used since 20 Jan 2020
Address: Mulgrave, Vic, 3170 Australia
Address: Cremorne, Vic, 3121 Australia
Address used since 31 May 2019
Marcello M. - Director (Inactive)
Appointment date: 31 May 2019
Termination date: 31 Jan 2021
Michael Rex Cronin - Director (Inactive)
Appointment date: 06 Jul 2015
Termination date: 31 May 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 06 Jul 2015
Brett Douglas Henshaw - Director (Inactive)
Appointment date: 16 Jan 2019
Termination date: 31 May 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 Jan 2019
Lukas Jean-baptiste Paravicini - Director (Inactive)
Appointment date: 10 Aug 2018
Termination date: 16 Jan 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Aug 2018
Joanne Catherine Margot Fair - Director (Inactive)
Appointment date: 07 May 2018
Termination date: 10 Aug 2018
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 07 May 2018
Leon Matthew Clement - Director (Inactive)
Appointment date: 23 Jun 2016
Termination date: 07 May 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 23 Jun 2016
Grant Alistair Duncan - Director (Inactive)
Appointment date: 11 Feb 2013
Termination date: 23 Jun 2016
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 11 Feb 2013
Timothy Hudson Deane - Director (Inactive)
Appointment date: 24 Sep 2014
Termination date: 06 Jul 2015
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 24 Sep 2014
Peter John Wilson Mcclure - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 29 Sep 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Jun 2013
David Kent Mallinson - Director (Inactive)
Appointment date: 02 Jun 2009
Termination date: 28 Jun 2013
Address: Glen Iris, Victoria 3146, Australia,
Address used since 02 Jun 2009
Christopher Paul Caldwell - Director (Inactive)
Appointment date: 31 Mar 2011
Termination date: 11 Feb 2013
Address: Rd 1, Howick, 2571 New Zealand
Address used since 31 Mar 2011
Malcolm Wesley Smith - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 31 Mar 2011
Address: Rd 1, Silverdale 0994,
Address used since 19 May 2010
Guy Roper - Director (Inactive)
Appointment date: 01 Sep 2007
Termination date: 02 Jun 2009
Address: New Plymouth,
Address used since 01 Sep 2007
Paul James Kilgour - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 01 Sep 2007
Address: Mt Albert, Auckland,
Address used since 30 Jun 2006
David Allan Matthews - Director (Inactive)
Appointment date: 25 Jun 2004
Termination date: 30 Jun 2006
Address: St Heliers, Auckland,
Address used since 25 Jun 2004
Guy Michael Cowan - Director (Inactive)
Appointment date: 08 Mar 2005
Termination date: 30 Jun 2006
Address: St Heliers, Auckland,
Address used since 01 May 2006
Graham Robert Stuart - Director (Inactive)
Appointment date: 28 Oct 2004
Termination date: 08 Mar 2005
Address: St Heliers, Auckland,
Address used since 28 Oct 2004
Raymond Gwillym O'connor - Director (Inactive)
Appointment date: 22 Apr 1997
Termination date: 28 Oct 2004
Address: Mt Albert, Auckland,
Address used since 09 Dec 2002
Gregory Lofgren Beatty - Director (Inactive)
Appointment date: 08 Apr 2003
Termination date: 28 Oct 2004
Address: East Malvern, Victoria 3145,
Address used since 08 Apr 2003
David Alan Pilkington - Director (Inactive)
Appointment date: 09 Dec 2002
Termination date: 25 Jun 2004
Address: Khandallah, Wellington,
Address used since 09 Dec 2002
Arthur William Baylis - Director (Inactive)
Appointment date: 09 Dec 2002
Termination date: 08 Apr 2003
Address: Gladstone Road, Mosgiel,
Address used since 09 Dec 2002
Graham St John Spencer-laitt - Director (Inactive)
Appointment date: 21 Apr 1997
Termination date: 09 Dec 2002
Address: Dalkeith, Western Australia 6009,
Address used since 21 Apr 1997
John Baird Mcconnon - Director (Inactive)
Appointment date: 02 Aug 2001
Termination date: 09 Dec 2002
Address: Dunedin,
Address used since 02 Aug 2001
James Kenneth Mclay - Director (Inactive)
Appointment date: 01 Jul 1999
Termination date: 02 Aug 2001
Address: St Heliers, Auckland,
Address used since 01 Jul 1999
Phillip Wade Cory-wright - Director (Inactive)
Appointment date: 01 Jul 1999
Termination date: 02 Aug 2001
Address: St Marys Bay, Auckland,
Address used since 01 Jul 1999
Shemara Raneen Wikramanayake - Director (Inactive)
Appointment date: 13 Jun 1997
Termination date: 01 Jul 1999
Address: The Dakota, 5 Cheshire Street, Parnell, Auckland,
Address used since 13 Jun 1997
James Kenneth Mclay - Director (Inactive)
Appointment date: 13 Jun 1997
Termination date: 01 Jul 1999
Address: St Heliers, Auckland,
Address used since 13 Jun 1997
Frank Anthony Manford - Director (Inactive)
Appointment date: 21 Apr 1997
Termination date: 17 Jun 1997
Address: Peppermint Grove, Western Australia 6009,
Address used since 21 Apr 1997
Raymond Gwillym O'connor - Director (Inactive)
Appointment date: 30 Sep 1992
Termination date: 21 Apr 1997
Address: Remuera, Auckland,
Address used since 30 Sep 1992
David Andrew Irving - Director (Inactive)
Appointment date: 24 Dec 1992
Termination date: 21 Apr 1997
Address: Remuera, Auckland,
Address used since 24 Dec 1992
David Robert Lilly - Director (Inactive)
Appointment date: 25 Feb 1994
Termination date: 21 Apr 1997
Address: Greenlane, Auckland,
Address used since 25 Feb 1994
John Crawshaw - Director (Inactive)
Appointment date: 30 Sep 1996
Termination date: 21 Apr 1997
Address: Remuera, Auckland,
Address used since 30 Sep 1996
Walter Gottlob Schmid - Director (Inactive)
Appointment date: 23 Feb 1997
Termination date: 21 Apr 1997
Address: Pittsburgh, Pennsylvania, United States Of America,
Address used since 23 Feb 1997
Jack William Radke - Director (Inactive)
Appointment date: 23 Feb 1997
Termination date: 21 Apr 1997
Address: Mcmurray, Pennsylvania, United States Of America,
Address used since 23 Feb 1997
Stephen Andrew Walker - Director (Inactive)
Appointment date: 23 Feb 1997
Termination date: 21 Apr 1997
Address: Remuera, Auckland,
Address used since 23 Feb 1997
Michael Edward Hooton - Director (Inactive)
Appointment date: 23 Feb 1997
Termination date: 21 Apr 1997
Address: Pittsburgh, Pennsylvania, United States Of America,
Address used since 23 Feb 1997
Blair Charles Walter - Director (Inactive)
Appointment date: 23 Feb 1997
Termination date: 21 Apr 1997
Address: Glendowie, Auckland,
Address used since 23 Feb 1997
David Rhys Williams - Director (Inactive)
Appointment date: 24 Dec 1992
Termination date: 26 Sep 1996
Address: Pittsburgh, Pennsylvania 15241, Usa,
Address used since 24 Dec 1992
Lawrence James Mccabe - Director (Inactive)
Appointment date: 24 Dec 1992
Termination date: 26 Sep 1996
Address: Wexford, Pennsylvania 15090, Usa,
Address used since 24 Dec 1992
Andrew Leonard Hames - Director (Inactive)
Appointment date: 21 Jan 1993
Termination date: 26 Sep 1996
Address: Remuera, Auckland,
Address used since 21 Jan 1993
Michael Carmody Walls - Director (Inactive)
Appointment date: 21 Jan 1993
Termination date: 26 Sep 1996
Address: Khandallah, Wellington,
Address used since 21 Jan 1993
Walter Gottlob Schmid - Director (Inactive)
Appointment date: 31 May 1993
Termination date: 26 Sep 1996
Address: Pittsburgh, Pennsylvania, United States Of America,
Address used since 31 May 1993
Henry William Cranefield - Director (Inactive)
Appointment date: 27 Aug 1993
Termination date: 31 Mar 1994
Address: Milford, Auckland,
Address used since 27 Aug 1993
Timothy Peter Crick - Director (Inactive)
Appointment date: 27 Aug 1993
Termination date: 28 Jan 1994
Address: Mission Bay, Auckland,
Address used since 27 Aug 1993
Robert Derek Finlay - Director (Inactive)
Appointment date: 24 Dec 1992
Termination date: 31 May 1993
Address: London W2 2pw, England,
Address used since 24 Dec 1992
Richard Henry Jeffrey - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 21 Oct 1992
Address: St Heliers, Auckland,
Address used since 13 May 1992
Philip Clement Stanton - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 07 Oct 1992
Address: Tymble, Nsw, Australia,
Address used since 13 May 1992
Alistair William Bowes - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 30 Sep 1992
Address: Remuera, Auckland,
Address used since 13 May 1992
Tip Top Investments Limited
113 Carbine Road
Natural Light Technology Limited
1st Floor
Soho Graphics Limited
2/99 Carbine Rd
Gsr 1066 Limited
2/99 Carbine Road
Assa Abloy Entrance Systems Nz Limited
Unit 7, 99 Carbine Road
Upo Limited
8/99 Carbine Road
Emi Gelato Limited
15 Windsor Terrace
Icefruit Limited
13a Marshall Laing Avenue
Minoo Gelato Limited
Minoo Gelato Ltd
Pjm Asset Management Limited
12 Hayes Place
Snowie Canterbury Limited
Hills Street
Snowie Tauranga Limited
24 Veronica Street